CORNARD ROAD BLOCK "F" MANAGEMENT COMPANY LIMITED
Company number 02554048
- Company Overview for CORNARD ROAD BLOCK "F" MANAGEMENT COMPANY LIMITED (02554048)
- Filing history for CORNARD ROAD BLOCK "F" MANAGEMENT COMPANY LIMITED (02554048)
- People for CORNARD ROAD BLOCK "F" MANAGEMENT COMPANY LIMITED (02554048)
- More for CORNARD ROAD BLOCK "F" MANAGEMENT COMPANY LIMITED (02554048)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
23 May 2024 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 8 Kings Court Newcomen Colchester Essex CO4 9RA on 23 May 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Stuart Anthony Crudgington on 23 May 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
19 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
15 Nov 2022 | AA | Micro company accounts made up to 30 September 2022 | |
02 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 May 2022 | TM01 | Termination of appointment of Laurence John Tasker as a director on 20 April 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of John Leonard Bellamy as a director on 16 January 2018 | |
09 Jan 2018 | AP01 | Appointment of Mr Laurence John Tasker as a director on 9 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
13 Oct 2017 | AP04 | Appointment of Pms Managing Estates Limited as a secretary on 29 September 2017 | |
13 Oct 2017 | TM02 | Termination of appointment of Pms Leasehold Management Limited as a secretary on 29 September 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Robert Edward Bettis as a director on 2 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates |